KUDOS DEVELOPMENT SERVICES LIMITED

Company Documents

DateDescription
03/12/143 December 2014 DISS40 (DISS40(SOAD))

View Document

02/12/142 December 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

09/07/149 July 2014 DISS40 (DISS40(SOAD))

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN DUNCAN

View Document

21/03/1321 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 AMENDED FULL ACCOUNTS MADE UP TO 30/09/11

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/03/129 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

02/03/112 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR CRAIG ALLAN MELLOR

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR GAVIN ROBERT DUNCAN

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/03/1026 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/02/0924 February 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/02/0920 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 COMPANY NAME CHANGED LEASEYEAR PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/02/09

View Document

31/07/0831 July 2008 PREVSHO FROM 30/09/2007 TO 29/09/2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 AUDITOR'S RESIGNATION

View Document

01/08/051 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: G OFFICE CHANGED 05/04/05 OPAL COURT MOSELEY ROAD, FALLOWFIELD MANCHESTER LANCASHIRE M14 6ZT

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0314 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/08/0123 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 EXEMPTION FROM APPOINTING AUDITORS 31/03/00

View Document

03/01/013 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 EXEMPTION FROM APPOINTING AUDITORS 31/03/99

View Document

16/06/9916 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

16/04/9916 April 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

10/03/9810 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

10/03/9810 March 1998 EXEMPTION FROM APPOINTING AUDITORS 29/09/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 EXEMPTION FROM APPOINTING AUDITORS 29/09/96

View Document

04/03/974 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: G OFFICE CHANGED 12/09/96 436 WILMSLOW ROAD, WITHINGTON, MANCHESTER. M20 9BW

View Document

18/02/9618 February 1996 RETURN MADE UP TO 13/02/96; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 EXEMPTION FROM APPOINTING AUDITORS 29/09/95

View Document

13/11/9513 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

10/03/9510 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 13/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/03/942 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 RETURN MADE UP TO 13/02/93; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

21/07/9221 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

21/07/9221 July 1992 EXEMPTION FROM APPOINTING AUDITORS 17/06/92

View Document

26/02/9226 February 1992 RETURN MADE UP TO 13/02/92; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 REGISTERED OFFICE CHANGED ON 24/05/90 FROM: G OFFICE CHANGED 24/05/90 2 BACHES STREET LONDON N1 6UB

View Document

26/04/9026 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company